Loading...
Minutes - Board - 1960-02-04•�4 MINUTES OF THE REGULAR MEETING BOARD OF DIRECTORS OF THE COSTA MESA SANITARY DISTRICT HELD AT 695 WEST 15TH STREET February 4, 1960 Roll Call Present: Directors - Stephens; Norman, Porter, Hollister and Meyers Absent: Directors - None Officials Present: Assistant Secretary Swartz, Engineer Southworth, Attorney Dungan, Street Foreman Heller, Director of Finance Hartzler. The meeting was called to order at 7 :30 P.M. by President Meyers. Minutes Upon motion by Director Stephens, seconded by Director Porter and unanimously carried, the minutes of the January 7 meeting were approved without reading. Public Hearing The Secretary notified the Sanitary Board that this was the time Annexation No. and place fixed for the hearing on the Petition presented to the 61 Board for the Annexation of Lots 9 and 10 of Fairview, west of Harbor Boulevard, hereinafter known as Annexation No. 61. The President then announced that this was the time and place set for the hearing of protests. The President then inquired of the Secretary whether any written objections to the annexation had been filed with him prior to the time set for the hearing. The Secretary reported that he had not received any written objec- tions against the proposed annexation and/or the inclusion of any property within such annexation territory. The - Assistant Secretary had not received any written objections in his office. There being no protests or objections from the floor, it was moved by Director Hollister, seconded by Director Norman and unanimously carried that the hearing be closed. Resolution #39A Whereupon, on motion of Director Stephens, seconded by Porter, Annexation #61 Resolution No. 39A, an ORDER AND RESOLUTION OF THE BOARD OF DIREC- TORS OF THE COSTA MESA SANITARY DISTRICT OF ORANGE COUNTY, CALI- FORNIA, APPROVING ANNEXATION NO. 61, was adopted by the following roll call vote: AYES: Directors - Stephens, Meyers NOES: Directors - None ABSENT: Directors - None Norman, Porter, Hollister and Santa Ana Commer- Attorney Dungan stated that he has prepared an amendment to the cial Co.-- Reduc- Contract of the Santa Ana Commercial Company in accordance with tion of Performance the action of the Board of Directors on October 1, 1959. It was Ind moved by Director Stephens, seconded by Director Hollister and unanimously carried that the President and Secretary of the District be authorized to execute the amendment on behalf of the District, after the amendment is signed by the officials of the Santa Ana Commercial Company. • - 2 - Mr. Samuels A communication from Mr. Thad Samuels was read by Assistant Secre- Santa Ana Heights tary Swartz, requesting the reimbursement of $60.00 for lowering (Annexation #19) the 6" sewer lateral from his property line towards the street sewer main, for a length of 12 feet. Mr. Samuels stated that this was necessary to provide proper fall to the yard sewer line,due toth^ fact that the depth of the street lateral was inadequate when they were installed. Attorney Dungan stated that further investigation should be made, and that he would check with the Orange County Building Official and report back at the next meeting. A motion was made by Director Stephens, seconded by Director Porter and unanimously carried, that Attorney Dungan be instructed to get more information on this matter and report back at the next meeting. Monthly Financial Upon motion of Director Hollister, seconded by Director Stephens, Report and unanimously carried, the Financial Report for January was accepted and ordered filed. House Count A communication was read by Assistant Secretary Swartz requesting an addition of 104 units to the house count. It was moved by Director Porter, seconded by Director Hollister and unanimously carried, that 104 units be added to the house count making a total of 12,769 as of February 1, 1960. Resolution #114 Assistant Secretary Swartz and Attorney Dungan informed the Board Agreement between of the progress being made for the construction of a sewer trunk County Sanitation line along Gisler Street by Sanitation District No. 7, and to the District #7 and advantages of the Sanitary District to extend this trunk line Costa Mesa Sanitary from Babb Street westerly to College Avenue. President Meyers District stated that with the cooperation of Sanitation District No. 6, Sanitation District No. 7, and the Costa Mesa Sanitary District, it would be possible for the construction of this extension of the sewer trunk line. Assistant Secretary Swartz read a proposed agreement, section by section, between the County Sanitation District No. 7 and the Costa Mesa Sanitary District for the construction of a sewer trunk lire along Gisler Street. On motion of Director Stephens and seconded by Director Porter, Resolution No. 114, being "A RESOLUTION OF THE BOARD OF THE COSTA MESA SANITARY DISTRICT, ORANGE COUNTY, CALIFORNIA, APPROV- ING THE AGREEMENT BETWEEN SANITATION DISTRICT #7 AND THE COSTA MESA SANITARY DISTRICT, DATED JANUARY 27, 1960 ", was adopted. Roll call vote: • AYES: Directors - Stephens, Norman, Porter, Hollister and Meyers NOES: Directors - None ABSENT: Directors - None • - 3 - Project Fund It was moved by Director Porter, seconded by Director Stevens Gisler Street and unanimously carried, that the Director. -of Finance be autho- Trunk Line rized to establish a project fund for the Gisler Street trunk Extension line extension. Report on Condition The Engineer reported that he had made an investigation of the, of Trailer Parks trash and garbage collection conditions of the trailer parks and that the conditions were not satisfactory. Upon the recommenda- tion of the Attorney for the District, Director Hollister made a motion that the Board ask the staff to make recommendations for standard rules governing trash and garbage collection for trailer parks; seconded by Director Porter. Roll call vote: AYES: Directors = Stephens, Meyers NOES: Directors - None ABSENT: Directors - None Porter, Norman, Hollister and Warrant Resolution Upon motion of Director Hollister, seconded by Director Stephens, #53 Warrant Resolution #53 for the payment of $12,700.71 from the running expense fund was ordered paid by the following roll call vote: AYES: Directors - Stephens, Norman, Porter, Hollister and Meyers NOES: Directors - None ABSENT: Directors - None Annexation #62 It was reported that due to the delay of the report from the Hearing Set Boundary Commission, and the insufficient time to publish the necessary legal notices, it was necessary to reset the public hearing for Annexation #62. Adjournment IV Whereupon it was moved by Director Hollister, seconded by Director Stephens and unanimously carried, that the public hearing for Annexation No. 62 be set for March 3, 1960, at 7:30 p.m. Upon motion of Director Hollister, seconded by Director Stephens and unanimously carried, the meeting was adjourned at 9 :30 p.m to March 3, 1960. 'Presl j r Secretary